Advanced company searchLink opens in new window

LION TRACKHIRE LTD

Company number 06729140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2018 TM01 Termination of appointment of Satpal Singh Dhaiwal as a director on 31 July 2018
16 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
01 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
24 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The transfer shares) 12/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 SH10 Particulars of variation of rights attached to shares
17 Nov 2016 SH08 Change of share class name or designation
04 Nov 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
03 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
03 Nov 2016 TM02 Termination of appointment of Gordon Mckay as a secretary on 12 October 2016
03 Nov 2016 TM01 Termination of appointment of Dale John Robinson as a director on 12 October 2016
03 Nov 2016 TM01 Termination of appointment of Carl Springthorpe as a director on 12 October 2016
03 Nov 2016 AP03 Appointment of Mr Eric Watkins as a secretary on 12 October 2016
03 Nov 2016 AP01 Appointment of Mr Richard David Thomas as a director on 12 October 2016
03 Nov 2016 AP01 Appointment of Mr Satpal Singh Dhaiwal as a director on 12 October 2016
03 Nov 2016 AP01 Appointment of Mr Philip John Parker as a director on 12 October 2016
03 Nov 2016 AP01 Appointment of Mr Michael Richard Pratt as a director on 12 October 2016
03 Nov 2016 AD01 Registered office address changed from Lion Trackhire Ltd Claylands Avenue Worksop Nottinghamshire S81 7BQ to C/O Ashtead Group Plc 100 Cheapside London EC2V 6DT on 3 November 2016
03 Nov 2016 MR04 Satisfaction of charge 067291400006 in full
03 Nov 2016 MR04 Satisfaction of charge 3 in full
28 Oct 2016 MR04 Satisfaction of charge 2 in full
28 Oct 2016 MR04 Satisfaction of charge 067291400007 in full
30 Sep 2016 AA Group of companies' accounts made up to 31 March 2016